Cash

£864K

+24.1% vs 2023

Net assets

£5M

-15.8% vs 2023

Employees

66

-37.1% vs 2023

Profit before tax

£2M

+1.8% vs 2023

Profile

Company number
SC085981
Status
Active
Incorporation
1983-12-15
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
32500
Hubs
UK Healthcare

Net assets

3-year trend · vs UK Healthcare median

£0£5m£10m202220232024
IMV TECHNOLOGIES UK LIMITED

Accounts

3-year trend · latest 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover £25,717,558£16,436,682
Operating profit £2,788,651£1,284,079
Profit before tax £2,188,054£2,227,311
Net profit £1,558,205£1,982,247
Cash £696,474£864,435
Total assets less current liabilities £6,179,893£5,349,003
Net assets £5,694,930£4,795,909
Equity £8,890,918£5,694,930£4,795,909
Average employees 10566
Wages £5,172,687£3,131,193

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 16 resigned

Name Role Appointed Born Nationality
MBM SECRETARIAL SERVICES LIMITED Corporate Secretary 2017-12-19
KOHLHAAS, Oliver Director 2025-04-01 Jun 1973 German
PICKEN, Alan John Director 2025-03-01 Sep 1969 British
WHITELAW, William Director 2008-05-30 Jan 1967 Scottish
Show 16 resigned officers
Name Role Appointed Resigned
BOWIE, Judith Secretary 1991-04-01 1999-03-26
FRASER, Susan Cochrane Secretary 1991-04-01
MACKAY, Alexander Douglas Secretary 1999-03-26 1999-03-31
PICKEN, Alan John Secretary 2014-06-06 2017-12-19
STEWART, Eleanor Mary Secretary 1999-03-31 2014-06-06
BOWIE, George Director 1999-03-26
BOWIE, Judith Director 1993-08-20 1999-03-26
COLE, Allan Elliot Director 1992-06-10
DE LAMBILLY, Alain Director 2024-03-20 2025-04-01
FRASER, Brian Wadsworth Director 1999-03-26
HILL, Caralynne Director 2023-07-11 2024-09-04
MCCLOY, Lee Ronald Robert Director 2017-09-01 2024-09-04
MITCHELL, Gavin Director 2002-03-20 2024-09-04
PICKEN, Alan John Director 1997-07-01 2025-01-31
TAYLOR, David Director 1992-06-10
WHITE, Ian Director 1999-11-01 2007-05-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Imv Technologies Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 167 total filings

Date Type Category Description
2026-04-07 CS01 confirmation-statement confirmation statement with no updates
2025-09-30 AA accounts accounts with accounts type full
2025-08-28 TM01 officers termination director company with name termination date
2025-08-27 AP01 officers appoint person director company with name date
2025-03-24 CS01 confirmation-statement confirmation statement with updates
2025-03-07 AP01 officers appoint person director company with name date
2025-02-24 AA accounts accounts with accounts type full
2025-02-11 TM01 officers termination director company with name termination date
2024-09-04 TM01 officers termination director company with name termination date
2024-09-04 TM01 officers termination director company with name termination date
2024-09-04 TM01 officers termination director company with name termination date
2024-09-04 PSC05 persons-with-significant-control change to a person with significant control
2024-09-03 CERTNM change-of-name certificate change of name company
2024-04-11 PSC05 persons-with-significant-control change to a person with significant control
2024-04-03 AP01 officers appoint person director company with name date
2024-04-02 CS01 confirmation-statement confirmation statement with updates
2024-03-25 CERTNM change-of-name certificate change of name company
2024-03-22 PSC05 persons-with-significant-control change to a person with significant control
2024-03-22 CERTNM change-of-name certificate change of name company
2023-12-02 DISS40 gazette gazette filings brought up to date

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

3.50

SAFE

Altman Z″

  • Working capital / Total assets 0.315 × 6.56 = +2.07
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.108 × 6.72 = +0.72
  • Book equity / Total liabilities 0.674 × 1.05 = +0.71

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page